East Molesey
Surrey
KT8 9JR
Secretary Name | Mr Darren John Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Kinnaird Avenue Chiswick London W4 3SH |
Director Name | Mr Darren John Worsley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Kinnaird Avenue Chiswick London W4 3SH |
Director Name | Mr Patrick Jonathan Armstrong Gibbon |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lees Farm Barn Pyrford Road Woking Surrey GU22 8UE |
Director Name | Mr Kenneth Wood |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Tower Gardens Claygate Esher Surrey KT10 0HB |
Director Name | Mr Anthony James Harrison |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Warriner Gardens Battersea London SW11 4EA |
Director Name | Mr Samir Khan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Old Brewery Lane Henley On Thames Oxfordshire RG9 2DE |
Director Name | Mr David Anthony Stuart Stephens |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Latton Close Esher Surrey KT10 8PX |
Registered Address | 94 Strand On The Green Chiswick London W4 3NN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
17.5k at £0.001 | Kenneth Wood 9.59% Ordinary A |
---|---|
17.5k at £0.001 | Patrick J.a Gibbon 9.59% Ordinary A |
16.8k at £0.001 | Anthony James Harrison 9.21% Ordinary B |
16.8k at £0.001 | Mortgage Centre Ifa PLC 9.21% Ordinary C |
14.8k at £0.001 | Ibis Media Vct 1 PLC 8.10% Ordinary E |
11.6k at £0.001 | Darren John Worsley 6.36% Ordinary B |
11.6k at £0.001 | Paul Worsley 6.36% Ordinary B |
11.6k at £0.001 | Peter Powell 6.36% Ordinary B |
11.6k at £0.001 | Russell Grant Lindsay 6.36% Ordinary B |
9.9k at £0.001 | Graham Clempson 5.40% Ordinary D |
9.1k at £0.001 | Graham Clempson 5.00% Ordinary I |
8.4k at £0.001 | Highmoor Group LTD 4.60% Ordinary C |
8.4k at £0.001 | Sven-goran Eriksson 4.60% Ordinary C |
4.2k at £0.001 | Paul Catlin 2.30% Ordinary A |
3.7k at £0.001 | Ms Elaine Gulliver 2.05% Ordinary H |
3.6k at £0.001 | Phillip Schofield 1.97% Ordinary B |
1.9k at £0.001 | Anthony James Harrison 1.02% Ordinary G |
1.9k at £0.001 | Highmoor Group LTD 1.02% Ordinary J |
1.6k at £0.001 | Ibis Media Vct 1 PLC 0.90% Ordinary K |
- | OTHER 0.00% - |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 July 2006 | Delivered on: 1 August 2006 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2019 | Application to strike the company off the register (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
10 September 2018 | Confirmation statement made on 25 August 2018 with updates (7 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
13 September 2017 | Confirmation statement made on 25 August 2017 with updates (7 pages) |
13 September 2017 | Confirmation statement made on 25 August 2017 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 25 August 2016 with updates (8 pages) |
14 October 2016 | Confirmation statement made on 25 August 2016 with updates (8 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
27 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 August 2014 | Termination of appointment of Samir Khan as a director on 1 July 2014 (1 page) |
29 August 2014 | Termination of appointment of Patrick Jonathan Armstrong Gibbon as a director on 1 July 2014 (1 page) |
29 August 2014 | Termination of appointment of Samir Khan as a director on 1 July 2014 (1 page) |
29 August 2014 | Termination of appointment of David Anthony Stuart Stephens as a director on 1 July 2014 (1 page) |
29 August 2014 | Termination of appointment of Kenneth Wood as a director on 1 July 2014 (1 page) |
29 August 2014 | Termination of appointment of Kenneth Wood as a director on 1 July 2014 (1 page) |
29 August 2014 | Termination of appointment of David Anthony Stuart Stephens as a director on 1 July 2014 (1 page) |
29 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Termination of appointment of Patrick Jonathan Armstrong Gibbon as a director on 1 July 2014 (1 page) |
29 August 2014 | Termination of appointment of Anthony James Harrison as a director on 1 July 2014 (1 page) |
29 August 2014 | Termination of appointment of Anthony James Harrison as a director on 1 July 2014 (1 page) |
29 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Termination of appointment of Anthony James Harrison as a director on 1 July 2014 (1 page) |
29 August 2014 | Termination of appointment of Kenneth Wood as a director on 1 July 2014 (1 page) |
29 August 2014 | Termination of appointment of Patrick Jonathan Armstrong Gibbon as a director on 1 July 2014 (1 page) |
29 August 2014 | Termination of appointment of David Anthony Stuart Stephens as a director on 1 July 2014 (1 page) |
29 August 2014 | Termination of appointment of Samir Khan as a director on 1 July 2014 (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
15 October 2012 | Director's details changed for Anthony James Harrison on 1 October 2011 (2 pages) |
15 October 2012 | Director's details changed for Anthony James Harrison on 1 October 2011 (2 pages) |
15 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (14 pages) |
15 October 2012 | Director's details changed for Anthony James Harrison on 1 October 2011 (2 pages) |
15 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (14 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 January 2012 | Termination of appointment of Darren Worsley as a secretary (2 pages) |
11 January 2012 | Termination of appointment of Darren Worsley as a secretary (2 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 November 2011 | Director's details changed for Russell Grant Lindsay on 1 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Russell Grant Lindsay on 1 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Russell Grant Lindsay on 1 November 2011 (2 pages) |
8 November 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (20 pages) |
8 November 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (20 pages) |
9 February 2011 | Annual return made up to 25 August 2010 with a full list of shareholders (20 pages) |
9 February 2011 | Annual return made up to 25 August 2010 with a full list of shareholders (20 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2010 | Annual return made up to 25 August 2009 with a full list of shareholders (13 pages) |
2 July 2010 | Annual return made up to 25 August 2009 with a full list of shareholders (13 pages) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2009 | Director's details changed for Mr Samir Andreas Khan on 2 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Mr Samir Andreas Khan on 2 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Mr Samir Andreas Khan on 2 October 2009 (3 pages) |
4 November 2008 | Return made up to 25/08/08; full list of members (12 pages) |
4 November 2008 | Return made up to 25/08/08; full list of members (12 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 August 2008 | Return made up to 25/08/07; full list of members (12 pages) |
18 August 2008 | Return made up to 25/08/07; full list of members (12 pages) |
3 January 2008 | Ad 17/12/07--------- £ si [email protected]=128 £ ic 1695/1823 (2 pages) |
3 January 2008 | Ad 17/12/07--------- £ si [email protected]=53 £ ic 1642/1695 (2 pages) |
3 January 2008 | Resolutions
|
3 January 2008 | Ad 17/12/07--------- £ si [email protected]=128 £ ic 1695/1823 (2 pages) |
3 January 2008 | Nc inc already adjusted 17/12/07 (1 page) |
3 January 2008 | Resolutions
|
3 January 2008 | Nc inc already adjusted 17/12/07 (1 page) |
3 January 2008 | Ad 17/12/07--------- £ si [email protected]=53 £ ic 1642/1695 (2 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 June 2007 | S-div 23/05/07 (1 page) |
8 June 2007 | Ad 23/05/07--------- £ si [email protected]=246 £ ic 1396/1642 (2 pages) |
8 June 2007 | Ad 23/05/07--------- £ si [email protected]=246 £ ic 1396/1642 (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Ad 23/05/07--------- £ si [email protected]=66 £ ic 1330/1396 (2 pages) |
8 June 2007 | Resolutions
|
8 June 2007 | Resolutions
|
8 June 2007 | Nc inc already adjusted 23/05/07 (1 page) |
8 June 2007 | Nc inc already adjusted 23/05/07 (1 page) |
8 June 2007 | Ad 23/05/07--------- £ si [email protected]=66 £ ic 1330/1396 (2 pages) |
8 June 2007 | S-div 23/05/07 (1 page) |
28 December 2006 | Resolutions
|
28 December 2006 | Nc inc already adjusted 13/10/06 (1 page) |
28 December 2006 | Resolutions
|
28 December 2006 | Nc inc already adjusted 13/10/06 (1 page) |
28 December 2006 | Ad 13/10/06--------- £ si 330@1=330 £ ic 1000/1330 (2 pages) |
28 December 2006 | Ad 13/10/06--------- £ si 330@1=330 £ ic 1000/1330 (2 pages) |
8 December 2006 | New director appointed (4 pages) |
8 December 2006 | New director appointed (4 pages) |
16 October 2006 | Return made up to 25/08/06; full list of members (9 pages) |
16 October 2006 | Return made up to 25/08/06; full list of members (9 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: 2B the quadrant courtyard quadrant way weybridge surrey KT13 8DR (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 2B the quadrant courtyard quadrant way weybridge surrey KT13 8DR (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
8 December 2005 | Company name changed riva global technology LIMITED\certificate issued on 08/12/05 (3 pages) |
8 December 2005 | Company name changed riva global technology LIMITED\certificate issued on 08/12/05 (3 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
24 November 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
24 November 2005 | Ad 01/11/05--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: syon lodge london road, syon park middlesex TW7 5BH (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: syon lodge london road, syon park middlesex TW7 5BH (1 page) |
24 November 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
24 November 2005 | Resolutions
|
24 November 2005 | Ad 01/11/05--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
24 November 2005 | Resolutions
|
25 August 2005 | Incorporation (16 pages) |
25 August 2005 | Incorporation (16 pages) |